Company NameOzdil Trading Limited
Company StatusDissolved
Company Number06806996
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 3 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gurbuz Ozdil
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2009(1 day after company formation)
Appointment Duration3 years, 2 months (closed 24 April 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clock House
13 Pretoria Avenue
London
E17 7ES
Director NameMr John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP

Location

Registered AddressOzdil House River Way
Harlow
Essex
CM20 2DR
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
2 January 2012Application to strike the company off the register (3 pages)
2 January 2012Application to strike the company off the register (3 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 March 2011Registered office address changed from Clock House Number 10 13 Pretoria Avenue London E17 7ES on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Clock House Number 10 13 Pretoria Avenue London E17 7ES on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Clock House Number 10 13 Pretoria Avenue London E17 7ES on 4 March 2011 (1 page)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(3 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(3 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(3 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Gurbuz Ozdil on 10 January 2010 (2 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Gurbuz Ozdil on 10 January 2010 (2 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 March 2009Ad 06/03/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
11 March 2009Director appointed gurbuz ozdil (2 pages)
11 March 2009Director appointed gurbuz ozdil (2 pages)
11 March 2009Ad 06/03/09 gbp si 100@1=100 gbp ic 1/101 (2 pages)
11 March 2009Registered office changed on 11/03/2009 from kemp house 152-160 city road london EC1V 2NX uk (1 page)
11 March 2009Registered office changed on 11/03/2009 from kemp house 152-160 city road london EC1V 2NX uk (1 page)
3 February 2009Appointment Terminated Director john carter (1 page)
3 February 2009Appointment terminated director john carter (1 page)
2 February 2009Incorporation (7 pages)
2 February 2009Incorporation (7 pages)